London
WC2B 5RZ
Director Name | Mr Timothy Martin Mahapatra |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte Llp Athene Place, 66 Shoe Lane London EC4A 3BQ |
Director Name | Mr Steven James Fairbrother |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 23a New Row London WC2N 4LA |
Registered Address | C/O Clintons 2 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | James Benet Jones 33.33% Ordinary |
---|---|
1 at £1 | Steven James Fairbrother 33.33% Ordinary |
1 at £1 | Sunrise Properties International Inc 33.33% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
10 February 2023 | Registered office address changed from 55 Drury Lane Covent Garden London WC2B 5RZ to C/O Clintons 2 st. Giles Square London WC2H 8AP on 10 February 2023 (1 page) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Cessation of Steven James Fairbrother as a person with significant control on 27 February 2019 (1 page) |
18 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Steven James Fairbrother as a director on 27 February 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (8 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 September 2013 | Registered office address changed from Flat 3 23a New Row London WC2N 4LA United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Flat 3 23a New Row London WC2N 4LA United Kingdom on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 September 2013 | Registered office address changed from Flat 3 23a New Row London WC2N 4LA United Kingdom on 3 September 2013 (1 page) |
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
10 April 2013 | Termination of appointment of Timothy Mahapatra as a director (2 pages) |
10 April 2013 | Termination of appointment of Timothy Mahapatra as a director (2 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Incorporation (38 pages) |
11 July 2011 | Incorporation (38 pages) |